About

Registered Number: 02413508
Date of Incorporation: 15/08/1989 (34 years and 8 months ago)
Company Status: Active
Registered Address: 5th Floor Condor House, 10 St Pauls Churchyard, London, EC4M 8AL

 

Having been setup in 1989, Silva Ltd have registered office in London, it has a status of "Active". We don't know the number of employees at this organisation. This business has 14 directors listed as Jägrud, Richard, Beveridge, Scott, Macintyre, William Murray, Elfwing, Patrik, Gosden, Andrew, Gullikson, Lars Erik, Kangas Karki, Teemu Johannes, Paxton, Keith, Svaleryd, Hakan, Tanner, Zane, Tillander, Christer Erik Gunnar, Tillander, Hans Gunnar, Ulfsparre, Ake, Wale, Anthony Leopold in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JÄGRUD, Richard 28 September 2016 - 1
ELFWING, Patrik 01 April 2011 28 September 2016 1
GOSDEN, Andrew 30 April 2001 30 April 2003 1
GULLIKSON, Lars Erik 17 June 2000 01 April 2011 1
KANGAS KARKI, Teemu Johannes 30 June 2008 08 July 2011 1
PAXTON, Keith 31 August 2006 08 March 2009 1
SVALERYD, Hakan 08 September 2011 13 June 2014 1
TANNER, Zane 06 June 1998 11 January 1999 1
TILLANDER, Christer Erik Gunnar N/A 30 April 2001 1
TILLANDER, Hans Gunnar N/A 20 October 2004 1
ULFSPARRE, Ake N/A 31 August 2006 1
WALE, Anthony Leopold N/A 28 February 2003 1
Secretary Name Appointed Resigned Total Appointments
BEVERIDGE, Scott 30 April 2001 31 March 2008 1
MACINTYRE, William Murray 02 April 2008 31 May 2015 1

Filing History

Document Type Date
AA - Annual Accounts 04 August 2020
PSC09 - N/A 18 December 2019
CS01 - N/A 02 September 2019
AA - Annual Accounts 17 June 2019
CS01 - N/A 22 August 2018
PSC01 - N/A 17 July 2018
AA - Annual Accounts 11 July 2018
AA - Annual Accounts 06 September 2017
CS01 - N/A 21 August 2017
AP01 - Appointment of director 03 October 2016
TM01 - Termination of appointment of director 03 October 2016
CS01 - N/A 24 August 2016
AA - Annual Accounts 04 July 2016
AR01 - Annual Return 01 September 2015
TM02 - Termination of appointment of secretary 17 June 2015
AA - Annual Accounts 30 May 2015
AR01 - Annual Return 28 August 2014
TM01 - Termination of appointment of director 28 August 2014
AA - Annual Accounts 17 June 2014
AR01 - Annual Return 30 August 2013
MR04 - N/A 13 July 2013
MR04 - N/A 13 July 2013
MR04 - N/A 13 July 2013
AA - Annual Accounts 22 April 2013
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 18 May 2012
AP01 - Appointment of director 18 April 2012
TM01 - Termination of appointment of director 18 April 2012
MG01 - Particulars of a mortgage or charge 28 November 2011
AR01 - Annual Return 15 September 2011
AP01 - Appointment of director 08 September 2011
TM01 - Termination of appointment of director 02 August 2011
TM01 - Termination of appointment of director 02 August 2011
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 11 October 2010
CH01 - Change of particulars for director 11 October 2010
CH01 - Change of particulars for director 11 October 2010
CH01 - Change of particulars for director 11 October 2010
AA - Annual Accounts 07 April 2010
363a - Annual Return 22 September 2009
AA - Annual Accounts 06 May 2009
288b - Notice of resignation of directors or secretaries 16 March 2009
288b - Notice of resignation of directors or secretaries 16 March 2009
363a - Annual Return 07 October 2008
288c - Notice of change of directors or secretaries or in their particulars 07 October 2008
288a - Notice of appointment of directors or secretaries 17 July 2008
288a - Notice of appointment of directors or secretaries 17 July 2008
288a - Notice of appointment of directors or secretaries 17 July 2008
AA - Annual Accounts 03 July 2008
288a - Notice of appointment of directors or secretaries 03 April 2008
288b - Notice of resignation of directors or secretaries 03 April 2008
RESOLUTIONS - N/A 03 January 2008
RESOLUTIONS - N/A 03 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 January 2008
123 - Notice of increase in nominal capital 03 January 2008
363a - Annual Return 30 November 2007
363a - Annual Return 27 June 2007
353 - Register of members 12 June 2007
AA - Annual Accounts 13 March 2007
287 - Change in situation or address of Registered Office 03 February 2007
225 - Change of Accounting Reference Date 09 October 2006
288b - Notice of resignation of directors or secretaries 09 October 2006
288b - Notice of resignation of directors or secretaries 09 October 2006
288a - Notice of appointment of directors or secretaries 09 October 2006
288b - Notice of resignation of directors or secretaries 08 September 2006
AA - Annual Accounts 06 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 2006
287 - Change in situation or address of Registered Office 09 May 2006
363a - Annual Return 26 September 2005
288c - Notice of change of directors or secretaries or in their particulars 26 September 2005
AA - Annual Accounts 14 July 2005
288b - Notice of resignation of directors or secretaries 07 December 2004
363s - Annual Return 01 October 2004
AA - Annual Accounts 14 September 2004
287 - Change in situation or address of Registered Office 24 May 2004
AA - Annual Accounts 18 December 2003
AA - Annual Accounts 10 December 2003
363s - Annual Return 07 October 2003
288b - Notice of resignation of directors or secretaries 18 April 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 March 2003
288b - Notice of resignation of directors or secretaries 14 February 2003
363s - Annual Return 06 October 2002
AA - Annual Accounts 19 March 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 21 February 2002
363s - Annual Return 24 September 2001
287 - Change in situation or address of Registered Office 16 May 2001
MEM/ARTS - N/A 09 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 2001
288b - Notice of resignation of directors or secretaries 04 May 2001
288b - Notice of resignation of directors or secretaries 04 May 2001
288a - Notice of appointment of directors or secretaries 04 May 2001
288a - Notice of appointment of directors or secretaries 04 May 2001
288a - Notice of appointment of directors or secretaries 04 May 2001
CERTNM - Change of name certificate 02 May 2001
AA - Annual Accounts 12 April 2001
363s - Annual Return 18 September 2000
288a - Notice of appointment of directors or secretaries 11 August 2000
287 - Change in situation or address of Registered Office 06 July 2000
AA - Annual Accounts 09 March 2000
CERTNM - Change of name certificate 24 November 1999
363s - Annual Return 08 September 1999
AA - Annual Accounts 06 November 1998
363s - Annual Return 15 September 1998
288a - Notice of appointment of directors or secretaries 22 June 1998
363s - Annual Return 11 November 1997
AA - Annual Accounts 08 October 1997
AA - Annual Accounts 05 March 1997
363s - Annual Return 05 November 1996
AA - Annual Accounts 17 January 1996
363s - Annual Return 06 October 1995
AA - Annual Accounts 01 March 1995
395 - Particulars of a mortgage or charge 07 February 1995
PRE95 - N/A 01 January 1995
395 - Particulars of a mortgage or charge 07 December 1994
RESOLUTIONS - N/A 17 November 1994
123 - Notice of increase in nominal capital 17 November 1994
395 - Particulars of a mortgage or charge 15 November 1994
363s - Annual Return 25 October 1994
363s - Annual Return 08 April 1994
288 - N/A 17 November 1993
288 - N/A 17 November 1993
288 - N/A 17 November 1993
AA - Annual Accounts 13 July 1993
363s - Annual Return 26 October 1992
AA - Annual Accounts 11 September 1992
363b - Annual Return 18 November 1991
AA - Annual Accounts 08 July 1991
AA - Annual Accounts 08 October 1990
363 - Annual Return 08 October 1990
287 - Change in situation or address of Registered Office 02 May 1990
288 - N/A 20 February 1990
RESOLUTIONS - N/A 26 January 1990
RESOLUTIONS - N/A 26 January 1990
287 - Change in situation or address of Registered Office 26 January 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 1990
123 - Notice of increase in nominal capital 26 January 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 January 1990
CERTNM - Change of name certificate 25 October 1989
CERTNM - Change of name certificate 25 October 1989
287 - Change in situation or address of Registered Office 12 September 1989
288 - N/A 12 September 1989
288 - N/A 12 September 1989
NEWINC - New incorporation documents 15 August 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 24 November 2011 Outstanding

N/A

Debenture 17 January 1995 Fully Satisfied

N/A

Standard security which was presented for registration in scotland 30 November 1994 Fully Satisfied

N/A

Standard security which was presented for registration in scotland 08 November 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.